Riccall
York
North Yorks
YO19 6QQ
Director Name | Mr Kevin Beilby |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Precision Engineering |
Country of Residence | England |
Correspondence Address | Unit 3 York Road Riccall York North Yorks YO19 6QQ |
Director Name | Mr Kevin Beilby |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Moor End, Kelfield York North Yorkshire YO19 6RJ |
Director Name | Mr John Andrew Hyde |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Gallops Ainsty Park York North Yorkshire YO24 3NF |
Secretary Name | Mrs Ann Elizabeth Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Gallops Ainsty Park York North Yorkshire YO24 3NF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | aztechlimited.com |
---|---|
Email address | [email protected] |
Telephone | 01757 249863 |
Telephone region | Selby |
Registered Address | Unit 3 York Road Nurseries York Road, Riccall York North Yorkshire YO19 6QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Riccall |
Ward | Riccall |
1 at £1 | Jayne Beilby-white 50.00% Ordinary |
---|---|
1 at £1 | Kevin Beilby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,128 |
Cash | £8,002 |
Current Liabilities | £133,393 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2023 (3 months, 3 weeks from now) |
6 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
---|---|
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
20 June 2019 | Director's details changed for Kevin Bailby on 16 June 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
9 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Appointment of Kevin Bailby as a director (2 pages) |
4 July 2012 | Appointment of Kevin Bailby as a director (2 pages) |
25 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 December 2011 | Termination of appointment of Kevin Beilby as a director (1 page) |
29 December 2011 | Termination of appointment of Kevin Beilby as a director (1 page) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 November 2009 | Appointment of Jayne Louise Beilby White as a director (3 pages) |
21 November 2009 | Appointment of Jayne Louise Beilby White as a director (3 pages) |
18 November 2009 | Termination of appointment of John Hyde as a director (2 pages) |
18 November 2009 | Termination of appointment of John Hyde as a director (2 pages) |
4 August 2009 | Appointment terminated secretary ann bass (1 page) |
4 August 2009 | Appointment terminated secretary ann bass (1 page) |
21 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 September 2007 | Return made up to 01/07/07; full list of members (3 pages) |
10 September 2007 | Return made up to 01/07/07; full list of members (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
10 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
10 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
23 September 2004 | Return made up to 01/07/04; full list of members; amend (7 pages) |
23 September 2004 | Return made up to 01/07/04; full list of members; amend (7 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
1 July 2003 | Incorporation (17 pages) |
1 July 2003 | Incorporation (17 pages) |